Name: | SDI MARKETING USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2015 (10 years ago) |
Entity Number: | 4688081 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1550 WEWATTA ST, 2ND FLOOR, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
ROY ROEDGER | Chief Executive Officer | 1550 WEWATTA ST, 2ND FLOOR, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1550 WEWATTA ST, 2ND FLOOR, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-29 | 2025-01-02 | Address | 1550 WEWATTA ST, 2ND FLOOR, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-29 | Address | 175 GALAXY BLVD. SUITE 202, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-29 | Address | 175 GALAXY BLVD. SUITE 202, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office) |
2016-06-20 | 2021-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-20 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-01-05 | 2016-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-05 | 2016-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000815 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104000103 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210112060577 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190129060228 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
170103006461 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160620001013 | 2016-06-20 | CERTIFICATE OF CHANGE | 2016-06-20 |
150105000242 | 2015-01-05 | APPLICATION OF AUTHORITY | 2015-01-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State